London
SW1W 9SA
Director Name | Mr Glen Michael Gatty |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Barry John Jenkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr David John Hudson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Darren Richard Frost |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Website | accuro-environmental.co.uk |
---|---|
Telephone | 020 78811888 |
Telephone region | London |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
880 at £0.01 | Anthony Fowles 8.80% Ordinary |
---|---|
880 at £0.01 | Barry Jenkins 8.80% Ordinary |
4.3k at £0.01 | David John Hudson 42.84% Ordinary |
3.4k at £0.01 | Darren Frost 34.00% Ordinary |
256 at £0.01 | Francis Mcpeake 2.56% Ordinary |
100 at £0.01 | Barry Joyce 1.00% Ordinary |
100 at £0.01 | Glen Gatty 1.00% Ordinary |
100 at £0.01 | Graham Cole 1.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
19 June 2019 | Delivered on: 10 July 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
---|
20 December 2023 | Resolutions
|
---|---|
20 December 2023 | Memorandum and Articles of Association (28 pages) |
18 December 2023 | Statement of capital following an allotment of shares on 11 December 2023
|
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
22 February 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
27 April 2022 | Satisfaction of charge 086437910001 in full (1 page) |
18 January 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
3 November 2021 | Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
10 July 2019 | Registration of charge 086437910001, created on 19 June 2019 (25 pages) |
5 July 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 May 2015 | Full accounts made up to 30 September 2014 (9 pages) |
16 May 2015 | Full accounts made up to 30 September 2014 (9 pages) |
9 March 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
9 March 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
29 August 2014 | Appointment of Mr Darren Frost as a director on 4 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr Barry John Jenkins as a director on 8 August 2013 (2 pages) |
29 August 2014 | Appointment of Mr Barry John Jenkins as a director on 8 August 2013 (2 pages) |
29 August 2014 | Appointment of Mr Barry John Jenkins as a director on 8 August 2013 (2 pages) |
29 August 2014 | Appointment of Mr Darren Frost as a director on 4 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr Darren Frost as a director on 4 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|